Company NameService Direct Building Supplies Limited
DirectorAnthony Latimer
Company StatusDissolved
Company Number04082625
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Latimer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(3 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address61 Eastbourne Avenue
Newcastle Upon Tyne
NE6 4DT
Secretary NameMandy Lorraine Wilson
NationalityBritish
StatusCurrent
Appointed14 November 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address46 Point Pleasant Terrace
Wallsend
Tyne & Wear
NE28 6QQ
Secretary NameAnthony Douglas
NationalityBritish
StatusResigned
Appointed06 October 2000(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2000)
RoleCompany Director
Correspondence Address12-14 Morgan Business Park
Mylord Crescent Camperdown Ind Est
Newcastle Upon Tyne
Tyne & Wear
NE7 7BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 February 2005Dissolved (1 page)
24 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2002Statement of affairs (7 pages)
18 December 2002Registered office changed on 18/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
26 November 2002Registered office changed on 26/11/02 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
28 December 2001Return made up to 03/10/01; full list of members (5 pages)
11 December 2000New secretary appointed (1 page)
11 December 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
20 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Registered office changed on 06/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
6 October 2000Secretary resigned (1 page)
3 October 2000Incorporation (16 pages)